Lavenham
Sudbury
Suffolk
CO10 9PT
Secretary Name | Mr Tim Rainey Craik |
---|---|
Status | Closed |
Appointed | 12 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 84 High Street 84 High Street Lavenham Suffolk CO10 9PT |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1998(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2001) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 28 Seymour Place Hornchurch Essex RM11 1SX |
Secretary Name | Werner Neudecker |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 92 Westley Road Bury St. Edmunds Suffolk IP33 3SD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 84 High Street Lavenham Sudbury Suffolk CO10 9PT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Lavenham |
Ward | Lavenham |
Built Up Area | Lavenham |
Year | 2013 |
---|---|
Net Worth | £47,388 |
Cash | £257 |
Current Liabilities | £596 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2018 | Application to strike the company off the register (3 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Appointment of Mr Tim Rainey Craik as a secretary on 12 September 2014 (2 pages) |
30 December 2015 | Appointment of Mr Tim Rainey Craik as a secretary on 12 September 2014 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 March 2015 | Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page) |
8 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 February 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
9 December 2014 | Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page) |
8 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
30 May 2014 | Registered office address changed from 1 Stone Street Court Hadleigh Suffolk IP7 6HY England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 1 Stone Street Court Hadleigh Suffolk IP7 6HY England on 30 May 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 March 2013 | Registered office address changed from Serengeti House Unit 6 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7EA England on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Serengeti House Unit 6 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7EA England on 14 March 2013 (1 page) |
21 March 2012 | Registered office address changed from C/O Ensors Cardinal House 46 St Nicholas Street Ipswich IP1 1TT on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from C/O Ensors Cardinal House 46 St Nicholas Street Ipswich IP1 1TT on 21 March 2012 (1 page) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 June 2011 | Secretary's details changed for Werner Neudecker on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Secretary's details changed for Werner Neudecker on 10 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Werner Neudecker on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Heather Jane Neudecker on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Heather Jane Neudecker on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Werner Neudecker on 18 March 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Return made up to 11/03/06; full list of members
|
12 July 2006 | Return made up to 11/03/06; full list of members
|
5 June 2006 | Registered office changed on 05/06/06 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page) |
15 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: kersey maltings kersey hadleigh suffolk IP7 6DP (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: kersey maltings kersey hadleigh suffolk IP7 6DP (1 page) |
1 April 2004 | Return made up to 11/03/04; full list of members
|
1 April 2004 | Return made up to 11/03/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 April 2003 | Return made up to 11/03/03; full list of members
|
5 April 2003 | Return made up to 11/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 12 appold street london EC2A 2AA (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 12 appold street london EC2A 2AA (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Return made up to 11/03/01; no change of members (6 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 11/03/01; no change of members (6 pages) |
19 July 2001 | Director's particulars changed (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 11/03/00; no change of members (29 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Return made up to 11/03/00; no change of members (29 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Ad 16/03/98--------- £ si [email protected]=28999 £ ic 2/29001 (2 pages) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | S-div 11/03/98 (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Ad 16/03/98--------- £ si [email protected]=28999 £ ic 2/29001 (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
18 April 1998 | Nc inc already adjusted 11/03/98 (1 page) |
18 April 1998 | Nc inc already adjusted 11/03/98 (1 page) |
18 April 1998 | S-div 11/03/98 (1 page) |
17 April 1998 | New director appointed (7 pages) |
17 April 1998 | New director appointed (7 pages) |
11 March 1998 | Incorporation (11 pages) |
11 March 1998 | Incorporation (11 pages) |